Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLINIGEN PHARMA LIMITED
Company Information for

CLINIGEN PHARMA LIMITED

PITCAIRN HOUSE CROWN SQUARE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WW,
Company Registration Number
07248508
Private Limited Company
Active

Company Overview

About Clinigen Pharma Ltd
CLINIGEN PHARMA LIMITED was founded on 2010-05-10 and has its registered office in Burton On Trent. The organisation's status is listed as "Active". Clinigen Pharma Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLINIGEN PHARMA LIMITED
 
Legal Registered Office
PITCAIRN HOUSE CROWN SQUARE
CENTRUM 100
BURTON ON TRENT
STAFFORDSHIRE
DE14 2WW
Other companies in DE14
 
Filing Information
Company Number 07248508
Company ID Number 07248508
Date formed 2010-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 11:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINIGEN PHARMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLINIGEN PHARMA LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MILLER
Company Secretary 2017-07-13
MARTIN JAMES ABELL
Director 2015-12-01
SHAUN EDWARD CHILTON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES ABELL
Company Secretary 2017-03-02 2017-07-13
JAMES SIDNEY HADDLETON
Company Secretary 2015-11-02 2017-03-02
PETER LUTZ GEORGE
Director 2010-06-18 2016-11-11
ROBIN ANDREW JOHN SIBSON
Director 2012-02-14 2015-12-01
ROBIN ANDREW JOHN SIBSON
Company Secretary 2011-07-31 2015-11-02
ADL HEALTHCARE LIMITED
Director 2010-06-18 2012-02-14
ROBERT MACGREGOR WARBURTON WOOD
Company Secretary 2010-05-10 2011-07-31
SCOTT ROYDEN SMITH
Director 2010-06-18 2011-05-06
ANDREW DERRICK LEAVER
Director 2010-05-10 2010-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES ABELL IDIS MA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
MARTIN JAMES ABELL IDIS PHARMA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
MARTIN JAMES ABELL IDIS GA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
MARTIN JAMES ABELL CLINIGEN CTS LIMITED Director 2015-12-01 CURRENT 2004-01-15 Active
MARTIN JAMES ABELL CLINIGEN CONSULTING LIMITED Director 2015-12-01 CURRENT 2007-10-24 Active - Proposal to Strike off
MARTIN JAMES ABELL CLINIGEN GAP LIMITED Director 2015-12-01 CURRENT 2011-12-02 Active - Proposal to Strike off
MARTIN JAMES ABELL IOVANCE BIOTHERAPEUTICS UK SP LTD Director 2015-12-01 CURRENT 2013-06-27 Active
MARTIN JAMES ABELL CLINIGEN CLINICAL TRIALS LIMITED Director 2015-12-01 CURRENT 2003-06-27 Active - Proposal to Strike off
MARTIN JAMES ABELL IDIS GROUP LIMITED Director 2015-12-01 CURRENT 2004-10-25 Active
MARTIN JAMES ABELL IDIS LIMITED Director 2015-12-01 CURRENT 1987-06-29 Active
MARTIN JAMES ABELL IDIS GROUP HOLDINGS LIMITED Director 2015-12-01 CURRENT 2005-03-11 Active
MARTIN JAMES ABELL CLINIGEN HEALTHCARE LIMITED Director 2015-12-01 CURRENT 2007-05-18 Active
MARTIN JAMES ABELL KEATS HEALTHCARE LIMITED Director 2015-12-01 CURRENT 2008-05-15 Active - Proposal to Strike off
MARTIN JAMES ABELL CLINIGEN LIMITED Director 2015-08-03 CURRENT 2008-12-12 Active
SHAUN EDWARD CHILTON CLINIGEN HOLDINGS LIMITED Director 2017-06-06 CURRENT 2017-02-14 Active
SHAUN EDWARD CHILTON CLINIGEN INTERNATIONAL HOLDINGS LIMITED Director 2017-06-06 CURRENT 2017-02-14 Active
SHAUN EDWARD CHILTON IDIS MA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
SHAUN EDWARD CHILTON IDIS PHARMA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
SHAUN EDWARD CHILTON IDIS GA LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
SHAUN EDWARD CHILTON CLINIGEN CONSULTING LIMITED Director 2015-04-29 CURRENT 2007-10-24 Active - Proposal to Strike off
SHAUN EDWARD CHILTON IDIS GROUP LIMITED Director 2015-04-29 CURRENT 2004-10-25 Active
SHAUN EDWARD CHILTON IDIS LIMITED Director 2015-04-29 CURRENT 1987-06-29 Active
SHAUN EDWARD CHILTON IDIS GROUP HOLDINGS LIMITED Director 2015-04-29 CURRENT 2005-03-11 Active
SHAUN EDWARD CHILTON CLINIGEN GAP LIMITED Director 2014-04-01 CURRENT 2011-12-02 Active - Proposal to Strike off
SHAUN EDWARD CHILTON IOVANCE BIOTHERAPEUTICS UK SP LTD Director 2014-04-01 CURRENT 2013-06-27 Active
SHAUN EDWARD CHILTON CLINIGEN CLINICAL TRIALS LIMITED Director 2014-04-01 CURRENT 2003-06-27 Active - Proposal to Strike off
SHAUN EDWARD CHILTON KEATS HEALTHCARE LIMITED Director 2014-04-01 CURRENT 2008-05-15 Active - Proposal to Strike off
SHAUN EDWARD CHILTON CLINIGEN HEALTHCARE LIMITED Director 2013-10-18 CURRENT 2007-05-18 Active
SHAUN EDWARD CHILTON CLINIGEN LIMITED Director 2013-07-11 CURRENT 2008-12-12 Active
SHAUN EDWARD CHILTON CLINIGEN CTS LIMITED Director 2012-03-01 CURRENT 2004-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-10Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-10Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-10Audit exemption subsidiary accounts made up to 2023-06-30
2023-05-24CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-01-31Termination of appointment of Amanda Miller on 2023-01-16
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN EDWARD CHILTON
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-20PSC05Change of details for Clinigen Group Plc as a person with significant control on 2022-05-04
2022-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-08-25AP01DIRECTOR APPOINTED MR RICHARD JOHN PALING
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PATRICK KEHER
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-06-11PSC02Notification of Clinigen Group Plc as a person with significant control on 2017-06-28
2021-06-11PSC07CESSATION OF CLINIGEN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES ABELL
2019-03-21AP01DIRECTOR APPOINTED NICHOLAS PATRICK KEHER
2018-12-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-04PSC07CESSATION OF CLINIGEN GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18PSC02Notification of Clinigen Holdings Limited as a person with significant control on 2017-06-28
2017-07-18AP03Appointment of Amanda Miller as company secretary on 2017-07-13
2017-07-17TM02Termination of appointment of Martin James Abell on 2017-07-13
2017-06-29SH20Statement by Directors
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29SH19Statement of capital on 2017-06-29 GBP 1
2017-06-29CAP-SSSolvency Statement dated 28/06/17
2017-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072485080002
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-03AP03SECRETARY APPOINTED MR MARTIN JAMES ABELL
2017-03-03AP03SECRETARY APPOINTED MR MARTIN JAMES ABELL
2017-03-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES HADDLETON
2017-03-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES HADDLETON
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUTZ GEORGE
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-03AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-12-18AP01DIRECTOR APPOINTED MR MARTIN ABELL
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW JOHN SIBSON
2015-12-09AP03Appointment of Mr James Sidney Haddleton as company secretary on 2015-11-02
2015-12-09TM02Termination of appointment of Robin Andrew John Sibson on 2015-11-02
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2015-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-14AR0110/05/14 FULL LIST
2014-04-15AP01DIRECTOR APPOINTED SHAUN EDWARD CHILTON
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LUTZ GEORGE / 23/11/2013
2013-05-10AR0110/05/13 FULL LIST
2013-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 072485080002
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-29RES01ADOPT ARTICLES 20/08/2012
2012-06-20AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-06-15AR0110/05/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LUTZ GEORGE / 14/02/2012
2012-02-29ANNOTATIONClarification
2012-02-29RP04SECOND FILING FOR FORM AP01
2012-02-29AP01DIRECTOR APPOINTED MR ROBIN ANDREW JOHN SIBSON
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ADL HEALTHCARE LIMITED
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-28AA01PREVEXT FROM 31/05/2011 TO 30/06/2011
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-16RES01ADOPT ARTICLES 28/06/2011
2011-08-16RES12VARYING SHARE RIGHTS AND NAMES
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WOOD
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SMITH
2011-08-08AP03SECRETARY APPOINTED ROBIN ANDREW JOHN SIBSON
2011-07-27AR0110/05/11 FULL LIST
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM WILMOT HOUSE ST. JAMES COURT FRIAR GATE DERBY DE1 1BT UNITED KINGDOM
2010-07-05AP01DIRECTOR APPOINTED PETER LUTZ GEORGE
2010-06-28SH02SUB-DIVISION 18/06/10
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEAVER
2010-06-28RES01ADOPT ARTICLES 18/06/2010
2010-06-28RES13SUB DIVISION OF SHARES 18/06/2010
2010-06-28AP01DIRECTOR APPOINTED SCOTT ROYDEN SMITH
2010-06-28AP02CORPORATE DIRECTOR APPOINTED ADL HEALTHCARE LIMITED
2010-06-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLINIGEN PHARMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLINIGEN PHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2011-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLINIGEN PHARMA LIMITED

Intangible Assets
Patents
We have not found any records of CLINIGEN PHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLINIGEN PHARMA LIMITED
Trademarks
We have not found any records of CLINIGEN PHARMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLINIGEN PHARMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLINIGEN PHARMA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLINIGEN PHARMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLINIGEN PHARMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLINIGEN PHARMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.